The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, Simon Julian

    Related profiles found in government register
  • Taylor, Simon Julian
    British chairman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Uinsure, Xyz Building, 2 Hardman Boulevard, Manchester, England

      IIF 1
  • Taylor, Simon Julian
    British chief executive born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henbury House, Pexhill Road, Henbury, Macclesfield, Cheshire, SK11 9PY, England

      IIF 2
  • Taylor, Simon Julian
    British chief executive officer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Xyz Building, 3, Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, United Kingdom

      IIF 3
  • Taylor, Simon Julian
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Simon Julian
    British dir financial services born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henbury House, Pexhill Road, Henbury, Cheshire, SK11 9PY

      IIF 24
  • Taylor, Simon Julian
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Springfield Court, Summerfield Road, Bolton, BL3 2NT

      IIF 25
    • Henbury House, Pexhill Road, Henbury, Cheshire, SK11 9PY

      IIF 26 IIF 27 IIF 28
    • Level 3, Suite 1, Glasshouse, Block 15, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 31
    • Henbury House, Pexhill Road, Henbury, Macclesfirld, Cheshire, SK11 9PY, United Kingdom

      IIF 32
    • 8, St. John Street, Manchester, M3 4DU, United Kingdom

      IIF 33
    • 8th Floor, 1 New York Street, Manchester, Lancashire, M1 4AD, England

      IIF 34
    • C/o Uinsure, Xyz Building, 2 Hardman Boulevard, Manchester, M3 3AQ, England

      IIF 35
    • Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 36
    • Xyz Building, Hardman Boulevard, Manchester, M3 3AQ, England

      IIF 37
    • Xyz Building, Hardman Boulevard, Manchester, Manchester, M3 3AQ, United Kingdom

      IIF 38
  • Taylor, Simon Julian
    British financial services born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henbury House, Pexhill Road, Henbury, Cheshire, SK11 9PY

      IIF 39 IIF 40
  • Taylor, Simon Julian
    British financial services director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henbury House, Pexhill Road, Henbury, Cheshire, SK11 9PY

      IIF 41
  • Taylor, Simon Julian
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Merchants Place, River Street, Bolton, BL2 1BX, United Kingdom

      IIF 42
  • Taylor, Simon
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th, Floor City Wharf, New Bailey Street, Salford, M3 5ER, United Kingdom

      IIF 43
  • Taylor, Simon
    British technical manager born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 16-18 Aston Fields Road, Whitehouse Industrial Estate, Preston Brook, WA7 3DL, United Kingdom

      IIF 44
  • Taylor, Simon Julian
    born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oceanic House, Navigation Park, Waters Meeting Road, Bolton, Greater Manchester, BL1 8SW, United Kingdom

      IIF 45
    • 28, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 46
    • Henbury House, Pexhill Road, Henbury, Macclesfield, SK11 9PY

      IIF 47 IIF 48 IIF 49
    • Henbury House, Pexhill Road, Henbury, Nr Macclesfield, Cheshire, SK11 9PY

      IIF 50
  • Mr Simon Julian Taylor
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henbury House, Pexhill Road, Henbury, Macclesfield, SK11 9PY, England

      IIF 51 IIF 52 IIF 53
    • 8, St John Street, Manchester, M3 4DU

      IIF 55 IIF 56
    • C/o Uinsure, Xyz Building, 2 Hardman Boulevard, Manchester, M3 3AQ, England

      IIF 57
    • The Old Schoolhouse, 5-7 Byrom Street, Manchester, M3 4PF, United Kingdom

      IIF 58 IIF 59
    • Xyz Building, 3 Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, United Kingdom

      IIF 60 IIF 61
    • Xyz Building, Hardman Boulevard, Manchester, M3 3AQ, England

      IIF 62
    • Xyz Building, Hardman Boulevard, Manchester, Manchester, M3 3AQ, United Kingdom

      IIF 63
    • Henbury House, Pexhill Road, Nr Macclesfield, Cheshire, SK11 9PY

      IIF 64 IIF 65
  • Taylor, Simon Julian
    British company director born in October 1965

    Registered addresses and corresponding companies
    • Dale End Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4AX

      IIF 66 IIF 67
  • Taylor, Simon Julian
    British director born in October 1965

    Registered addresses and corresponding companies
    • Dale End Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4AX

      IIF 68 IIF 69 IIF 70
  • Taylor, Simon
    British engineering consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 41, St. Thomas's Road, Chorley, PR7 1JE, England

      IIF 71
  • Taylor, Simon Julian
    British company director

    Registered addresses and corresponding companies
    • Henbury House, Pexhill Road, Henbury, Cheshire, SK11 9PY

      IIF 72
  • Mr Simon Taylor
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 41, St. Thomas's Road, Chorley, PR7 1JE, England

      IIF 73
  • Mr Simon Julian Taylor
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Level 3, Suite 1, Glasshouse, Block 15, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 74
child relation
Offspring entities and appointments
Active 22
  • 1
    CAPESTHORNE PROPERTY DEVELOPMENTS LLP - 2003-09-26
    Rookery View, Pexhill Road, Henbury, Macclesfield, Cheshire
    Corporate (4 parents)
    Officer
    2002-04-08 ~ now
    IIF 49 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CAPESTHORNE LIMITED - 2018-12-24
    EVER 1691 LIMITED - 2002-04-18
    Rookery View, Pexhill Road Henbury, Macclesfield, Cheshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    233,464 GBP2024-03-31
    Officer
    2002-04-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Xyz Building 3 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-08-16 ~ dissolved
    IIF 22 - director → ME
  • 4
    Xyz Building 3 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2021-08-13 ~ dissolved
    IIF 21 - director → ME
  • 5
    Xyz Building 3 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2021-08-13 ~ dissolved
    IIF 19 - director → ME
  • 6
    Xyz Building 3 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2021-08-13 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 7
    HENBURY POLO LLP - 2017-02-25
    Henbury House, Pexhill Road, Nr Macclesfield, Cheshire
    Corporate (2 parents)
    Current Assets (Company account)
    236,474 GBP2023-09-30
    Officer
    2010-09-22 ~ now
    IIF 50 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to surplus assets - 75% or moreOE
    IIF 64 - Right to appoint or remove membersOE
  • 8
    DALSS LLP
    - now
    DALLAM TOWER SHOOT SYNDICATE LLP - 2015-07-29
    Mcmillan & Co Llp, 28 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Corporate (4 parents)
    Officer
    2013-02-19 ~ now
    IIF 46 - llp-designated-member → ME
  • 9
    BURYHEN OLOP LIMITED - 2017-02-25
    HENBURY POLO LIMITED - 2010-09-22
    HENBURY EQUESTRIAN LIMITED - 2004-03-15
    HENBURY HOUSE LIMITED - 2002-05-09
    EVER 1690 LIMITED - 2002-04-24
    Henbury House, Pexhill Road, Nr Macclesfield, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    35,659 GBP2023-12-31
    Officer
    2002-04-04 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    04198322 LIMITED - 2011-06-16
    ENATEL LIMITED - 2008-07-02
    The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -751,777 GBP2023-09-30
    Officer
    2008-06-27 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 11
    Xyz Building, Hardman Boulevard, Manchester, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2018-01-12 ~ now
    IIF 37 - director → ME
  • 12
    The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -656,425 GBP2023-11-30
    Officer
    2016-11-22 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 13
    HURLINGHAM 1875 LIMITED - 2016-08-23
    C/o Uinsure Xyz Building, 2 Hardman Boulevard, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    -3,114,242 GBP2023-12-31
    Officer
    2017-11-22 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BRAND NEW CO (352) LIMITED - 2007-07-10
    Level 3, Suite 1, Glasshouse, Block 15 Alderley Park, Macclesfield, England
    Corporate (5 parents)
    Equity (Company account)
    -258,104 GBP2023-12-31
    Officer
    2014-03-13 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Xyz Building 3 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2023-10-09 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Rookery View Pexhill Road, Henbury, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 47 - llp-designated-member → ME
  • 17
    41 St. Thomas's Road, Chorley, England
    Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 18
    TAYLOR FORD JACKSON LLP - 2011-06-15
    Bass Warehouse, 4 Castle Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-05-19 ~ dissolved
    IIF 48 - llp-designated-member → ME
  • 19
    1st Floor, Xyz Building 3, Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Corporate (5 parents)
    Officer
    2019-07-22 ~ now
    IIF 3 - director → ME
  • 20
    Xyz Building, Hardman Boulevard, Manchester, Manchester, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2020-01-15 ~ now
    IIF 38 - director → ME
  • 21
    Xyz Building, Hardman Boulevard, Manchester, England
    Corporate (7 parents)
    Officer
    2007-01-29 ~ now
    IIF 17 - director → ME
  • 22
    8 St. John Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2013-04-09 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 35
  • 1
    BANKHALL FINANCIAL SERVICES LIMITED - 2007-11-02
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Corporate
    Officer
    1997-12-15 ~ 2000-09-30
    IIF 68 - director → ME
  • 2
    BANKHALL INVESTMENT MANAGEMENT LIMITED - 2018-12-14
    ABBEYRIM LIMITED - 1986-11-14
    Aviva, Wellington Row, York, United Kingdom
    Corporate (6 parents)
    Officer
    2000-05-19 ~ 2005-08-05
    IIF 8 - director → ME
  • 3
    B2B HOLDINGS LIMITED - 2009-02-11
    69 St. Johns Road, Newport, Isle Of Wight
    Dissolved corporate (1 parent)
    Officer
    2009-11-01 ~ 2011-02-22
    IIF 43 - director → ME
  • 4
    PIMCO 2734 LIMITED - 2008-02-11
    Sandown Holdings Limited, 3rdf Floor Merchants Place, River Street, Bolton
    Dissolved corporate (1 parent)
    Officer
    2008-02-12 ~ 2009-10-31
    IIF 28 - director → ME
  • 5
    TASKBONUS LIMITED - 1991-02-11
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    1994-06-30 ~ 2005-08-05
    IIF 11 - director → ME
  • 6
    BANKHALL PMS LIMITED - 2016-12-06
    BANKHALL INVESTMENT ASSOCIATES LIMITED - 2010-03-31
    BANKHALL FUND MANAGEMENT LIMITED - 1993-08-13
    DOCKCROWN LIMITED - 1993-04-02
    Aviva, Wellington Row, York, England
    Corporate (10 parents)
    Officer
    1993-07-26 ~ 2005-08-05
    IIF 6 - director → ME
  • 7
    Rookery View, Pexhill Road Henbury, Macclesfield, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    432,178 GBP2024-03-31
    Officer
    2003-03-12 ~ 2020-02-21
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-01
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 8
    RENSWAN LIMITED - 2004-08-05
    Moorhen, Church Street, Malpas, England
    Corporate (2 parents)
    Equity (Company account)
    -226,368 GBP2023-10-31
    Officer
    2004-06-10 ~ 2005-12-07
    IIF 67 - director → ME
  • 9
    Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2008-07-11 ~ 2013-04-01
    IIF 29 - director → ME
  • 10
    Xyz Building, Hardman Boulevard, Manchester, England
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2018-01-12 ~ 2020-02-11
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 11
    HPA LICENSING LIMITED - 2019-10-14
    Unit 2 Park Farm, Akeman Street, Kirtlington, Oxfordshire, United Kingdom
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -727,340 GBP2023-12-31
    Officer
    2015-06-19 ~ 2023-07-21
    IIF 2 - director → ME
  • 12
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2001-06-27 ~ 2005-08-05
    IIF 18 - director → ME
  • 13
    1 More London Place, London
    Corporate (3 parents, 1 offspring)
    Officer
    2002-02-04 ~ 2005-08-05
    IIF 16 - director → ME
  • 14
    BROOMCO (2157) LIMITED - 2000-10-23
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2000-07-04 ~ 2005-08-05
    IIF 40 - director → ME
  • 15
    3 Highcliff View, Westgate, Guisborough, Cleveland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,025 GBP2023-03-31
    Officer
    1998-04-08 ~ 2003-04-24
    IIF 69 - director → ME
  • 16
    INVESTMENT SOLUTIONS (UK) LTD. - 1994-12-16
    BANKHALL FUTURES LIMITED - 1994-04-14
    PIKESHIELD LIMITED - 1989-02-08
    Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    1994-06-21 ~ 2005-08-05
    IIF 24 - director → ME
  • 17
    K3 CAPITAL GROUP PLC - 2023-02-23
    K3 CAPITAL GROUP LIMITED - 2017-03-16
    K3 CAPITAL HOLDINGS LIMITED - 2016-04-25
    KNIGHTSBRIDGE GROUP HOLDINGS LIMITED - 2014-07-10
    PIMCO 2610 LIMITED - 2007-07-12
    Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2007-05-25 ~ 2015-01-28
    IIF 15 - director → ME
  • 18
    Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Dissolved corporate (7 parents)
    Officer
    2014-07-14 ~ 2015-01-28
    IIF 45 - llp-designated-member → ME
  • 19
    KBS CORP FINANCE LIMITED - 2014-07-03
    Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Corporate (5 parents)
    Officer
    2014-06-01 ~ 2014-06-01
    IIF 5 - director → ME
  • 20
    KNIGHTSBRIDGE BUSINESS SALES LIMITED - 2014-07-25
    KNIGHTSBRIDGE BUSINESS SALES PLC - 2011-05-31
    KNIGHTSBRIDGE BUSINESS SALES LIMITED - 2007-09-28
    KNIGHTSBRIDGE BUSINESS SALES PLC - 2007-06-01
    Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Corporate (5 parents)
    Officer
    2011-01-16 ~ 2015-01-28
    IIF 4 - director → ME
    2007-06-01 ~ 2011-04-19
    IIF 12 - director → ME
  • 21
    C/o Uinsure Xyz Building, 2 Hardman Boulevard, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    -633,550 GBP2023-12-31
    Officer
    2019-01-03 ~ 2025-03-27
    IIF 1 - director → ME
    Person with significant control
    2018-03-19 ~ 2025-03-27
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SANDOWN HOLDINGS LIMITED - 2012-01-17
    KNIGHTSBRIDGE SUPPORT SERVICES LIMITED - 2008-04-28
    PIMCO 2680 LIMITED - 2007-09-24
    Unit 2 Springfield Court, Summerfield Road, Bolton, England
    Corporate (4 parents)
    Equity (Company account)
    4,342,069 GBP2023-12-31
    Officer
    2011-12-14 ~ 2015-09-10
    IIF 25 - director → ME
    2011-03-01 ~ 2011-03-01
    IIF 42 - director → ME
  • 23
    Ground Floor Seneca House Links Pioint, Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2008-05-02 ~ 2014-06-13
    IIF 27 - director → ME
  • 24
    71-73 Hoghton Street, Southport, Merseyside, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-11-23 ~ 2022-11-16
    IIF 44 - director → ME
  • 25
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2001-09-26 ~ 2005-08-05
    IIF 41 - director → ME
  • 26
    BANKHALL CALEDONIAN LIMITED - 2007-09-17
    ANGLO-CALEDONIAN AFFINITY PLC - 2000-02-14
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    1999-12-14 ~ 2005-08-05
    IIF 14 - director → ME
  • 27
    BROOMCO (2510) LIMITED - 2001-04-12
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2001-05-22 ~ 2005-08-05
    IIF 9 - director → ME
  • 28
    HEXAGON 234 LIMITED - 1999-09-06
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (2 parents)
    Officer
    1999-09-03 ~ 2005-08-05
    IIF 39 - director → ME
  • 29
    GDCO 107 LIMITED - 2012-01-17
    Unit 2 Springfield Court, Summerfield Road, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    14,009 GBP2023-12-31
    Officer
    2011-12-14 ~ 2015-09-10
    IIF 34 - director → ME
  • 30
    STL MONEY LIMITED - 2005-06-23
    Fairclough House, Church Street, Adlington, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2008-07-04 ~ 2014-06-13
    IIF 26 - director → ME
  • 31
    Moorhen, Church Street, Malpas, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    385,572 GBP2023-10-31
    Officer
    2004-09-21 ~ 2005-12-07
    IIF 66 - director → ME
  • 32
    Xyz Building, Hardman Boulevard, Manchester, Manchester, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2020-01-15 ~ 2024-01-25
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 33
    Xyz Building, Hardman Boulevard, Manchester, England
    Corporate (7 parents)
    Officer
    2007-01-29 ~ 2007-06-04
    IIF 72 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2018-03-15
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
  • 34
    THE UK FINANCIAL SERVICES CONSORTIUM LIMITED - 2006-05-18
    BASHELFCO 2567 LIMITED - 1998-09-09
    Number 22 Mount Ephraim, Tunbridge Wells, England
    Corporate (6 parents)
    Equity (Company account)
    -2,670,673 GBP2020-03-31
    Officer
    1998-12-17 ~ 2005-02-17
    IIF 70 - director → ME
  • 35
    MATRIX LOANS LTD - 2009-11-02
    Fairclough House, Church Street, Adlington, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-07-27 ~ 2014-06-13
    IIF 36 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.